Company Information

CIN
Status
Date of Incorporation
23 November 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,590,000
Authorised Capital
40,000,000

Directors

Srihari Kotrike
Srihari Kotrike
Director/Designated Partner
almost 3 years ago
Madhusudan Kotrike
Madhusudan Kotrike
Director/Designated Partner
almost 3 years ago
Aparna Kotrike
Aparna Kotrike
Additional Director
over 14 years ago

Past Directors

Kotrike Nagarathnamma
Kotrike Nagarathnamma
Director
about 24 years ago

Charges

6 Crore
31 January 2015
Syndicate Bank
3 Crore
31 January 2015
Syndicate Bank
7 Crore
28 March 2014
Syndicate Bank
9 Crore
03 June 2013
Syndicate Bank
10 Crore
20 August 2011
Ministry Of Consumer Affairs Food & Public Distribution Represented By Ifci Ltd.
5 Crore
01 December 2009
Ministry Of Consumer Affair Food & Public Distribution Represented By Ifci Ltd.
1 Crore
02 December 2006
Syndicate Bank
15 Crore
06 October 2012
Andhra Pradesh State Financial Corporation
12 Crore
14 July 2006
Sundaram Finance Ltd
2 Lak
01 December 2009
Ifci Limited
1 Crore
26 October 2006
Indusind Bank Ltd.
1 Crore
27 September 2003
Syndicate Bank
3 Crore
29 June 2005
Syndicate Bank
70 Lak
30 December 2004
Syndicate Bank
10 Crore
29 February 2008
Syndicate Bank
1 Crore
20 August 2011
Ministry Of Consumer Affairs Food & Public Distribution Represented By Ifci Ltd.
0
02 December 2006
Syndicate Bank
0
28 March 2014
Syndicate Bank
0
01 December 2009
Ministry Of Consumer Affair Food & Public Distribution Represented By Ifci Ltd.
0
06 October 2012
Andhra Pradesh State Financial Corporation
0
03 June 2013
Syndicate Bank
0
31 January 2015
Syndicate Bank
0
31 January 2015
Syndicate Bank
0
30 December 2004
Syndicate Bank
0
29 June 2005
Syndicate Bank
0
27 September 2003
Syndicate Bank
0
01 December 2009
Ifci Limited
0
29 February 2008
Syndicate Bank
0
14 July 2006
Sundaram Finance Ltd
0
26 October 2006
Indusind Bank Ltd.
0
20 August 2011
Ministry Of Consumer Affairs Food & Public Distribution Represented By Ifci Ltd.
0
02 December 2006
Syndicate Bank
0
28 March 2014
Syndicate Bank
0
01 December 2009
Ministry Of Consumer Affair Food & Public Distribution Represented By Ifci Ltd.
0
06 October 2012
Andhra Pradesh State Financial Corporation
0
03 June 2013
Syndicate Bank
0
31 January 2015
Syndicate Bank
0
31 January 2015
Syndicate Bank
0
30 December 2004
Syndicate Bank
0
29 June 2005
Syndicate Bank
0
27 September 2003
Syndicate Bank
0
01 December 2009
Ifci Limited
0
29 February 2008
Syndicate Bank
0
14 July 2006
Sundaram Finance Ltd
0
26 October 2006
Indusind Bank Ltd.
0
20 August 2011
Ministry Of Consumer Affairs Food & Public Distribution Represented By Ifci Ltd.
0
02 December 2006
Syndicate Bank
0
28 March 2014
Syndicate Bank
0
01 December 2009
Ministry Of Consumer Affair Food & Public Distribution Represented By Ifci Ltd.
0
06 October 2012
Andhra Pradesh State Financial Corporation
0
03 June 2013
Syndicate Bank
0
31 January 2015
Syndicate Bank
0
31 January 2015
Syndicate Bank
0
30 December 2004
Syndicate Bank
0
29 June 2005
Syndicate Bank
0
27 September 2003
Syndicate Bank
0
01 December 2009
Ifci Limited
0
29 February 2008
Syndicate Bank
0
14 July 2006
Sundaram Finance Ltd
0
26 October 2006
Indusind Bank Ltd.
0

Documents

Form DPT-3-04012021_signed
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-24092020
Optional Attachment-(1)-24092020
Form AOC-4-25092020_signed
Form MGT-7-25092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Directors report as per section 134(3)-24092020
Form DPT-3-26052020-signed
Form ADT-1-17112019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Form DPT-3-28062019
Optional Attachment-(1)-28062019
Form INC-22-23042019_signed
Copies of the utility bills as mentioned above (not older than two months)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Form INC-28-14032019-signed
Form AOC - 4 CFS-18022019_signed
Supplementary or Test audit report under section 143-16022019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16022019
Form AOC-4-16022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022019
Directors report as per section 134(3)-15022019
Form MGT-7-14022019_signed
List of share holders, debenture holders;-11022019
Copy of court order or NCLT or CLB or order by any other competent authority.-12012019
Form e-CODS-30042018_signed
Details of Director(s) declared as proclaimed offender or facing criminal case(s) for economic offences-29042018